NUTU LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/03/146 March 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MORGAN

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN JONES / 01/12/2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
ROYAL MEWS ST GEORGE'S PLACE
CHELTENHAM
GL50 3PQ

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MORGAN

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
12 ROYAL CRESCENT
CHELTENHAM
GL50 3DA
UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/08/137 August 2013

View Document

07/08/137 August 2013

View Document

07/08/137 August 2013 DIRECTOR APPOINTED ALISTAIR MORGAN

View Document

07/08/137 August 2013 DIRECTOR APPOINTED LAIM PATRICK JONES

View Document

07/08/137 August 2013 DIRECTOR APPOINTED JOSHUA DAVID JONES

View Document

22/07/1322 July 2013 COMPANY NAME CHANGED JUST JONES LIMITED
CERTIFICATE ISSUED ON 22/07/13

View Document

22/07/1322 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR ALISTAIR MORGAN

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR LIAM PATRICK JONES

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR JOSHUA DAVID JONES

View Document

07/12/127 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN JONES / 08/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN JONES / 08/11/2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL510UX UNITED KINGDOM

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED STEVEN JOHN JONES

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

09/11/099 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company